Name: | ODENY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1969 (56 years ago) |
Date of dissolution: | 13 Dec 2011 |
Entity Number: | 274347 |
ZIP code: | 14571 |
County: | Erie |
Place of Formation: | New York |
Address: | 1165 ARCHBALD ROAD, WATERPORT, NY, United States, 14571 |
Principal Address: | 1165 ARCHBALD ROAD, WATERPORT, NY, United States, 14210 |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1165 ARCHBALD ROAD, WATERPORT, NY, United States, 14571 |
Name | Role | Address |
---|---|---|
ERTIS BRADLEY, JR. | Chief Executive Officer | 1165 ARCHBALD ROAD, WATERPORT, NY, United States, 14571 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-31 | 2007-03-21 | Address | 1300 PERRY STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2007-03-21 | Address | 1300 PERRY STREET, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
1993-08-31 | 2007-03-21 | Address | 1300 PERRY STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
1985-06-06 | 2006-07-26 | Name | COMMERCIAL INTERIOR SUPPLY, INC. |
1969-03-25 | 1985-06-06 | Name | BRADLEY & BRADLEY AGENCY INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111213001004 | 2011-12-13 | CERTIFICATE OF DISSOLUTION | 2011-12-13 |
110526002730 | 2011-05-26 | BIENNIAL STATEMENT | 2011-03-01 |
20110228010 | 2011-02-28 | ASSUMED NAME CORP INITIAL FILING | 2011-02-28 |
090316003337 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070321002882 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State